Advanced company searchLink opens in new window

ENERGISING CLG (1) LIMITED

Company number 09257306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 October 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
08 Jul 2020 AA Micro company accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Nov 2018 PSC01 Notification of Catherine Elizabeth Young as a person with significant control on 18 November 2018
15 Nov 2018 AP01 Appointment of Ms Catherine Elizabeth Young as a director on 15 November 2018
12 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
24 Sep 2018 TM01 Termination of appointment of Mark Robert Stevenson as a director on 9 August 2018
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
05 Oct 2016 MR01 Registration of charge 092573060001, created on 28 September 2016
08 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 AR01 Annual return made up to 9 October 2015 no member list
26 Jan 2016 AD01 Registered office address changed from 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF to The Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE110XA on 26 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AP01 Appointment of Mr Mark Robert Stevenson as a director on 9 November 2015